(CS01) Confirmation statement with no updates November 5, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 5, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 5, 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 5, 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control November 17, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 17, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 5, 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 17, 2019 director's details were changed
filed on: 17th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 17, 2019
filed on: 17th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 17, 2019 director's details were changed
filed on: 17th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On November 12, 2019 secretary's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(CH03) On November 12, 2019 secretary's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 1, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Measham Business Centre 56 High Street Measham Swadlincote Leicestershire DE12 7HZ. Change occurred on February 9, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 9th, February 2019
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 4, 2019) of a secretary
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: February 4, 2019) of a secretary
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on November 6, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|